Company NameSkilz Football Academy Limited
Company StatusDissolved
Company NumberSC543294
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr William George Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed22 August 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressManhattan Works Dundonald Street
Dundee
DD3 7PY
Scotland
Director NameMr David Stuart Jukes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(4 months, 2 weeks after company formation)
Appointment Duration1 year (closed 06 February 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressManhattan Works Dundonald Street
Dundee
DD3 7PY
Scotland
Director NameMr Fergus McFarlane Storrier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed22 August 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address39 McBride Drive
Carnoustie
Angus
DD7 7SH
Scotland
Director NameMr Stephen Campbell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address39 McBride Drive
Carnoustie
Angus
DD7 7SH
Scotland

Location

Registered AddressManhattan Works
Dundonald Street
Dundee
DD3 7PY
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2017Registered office address changed from 39 Mcbride Drive Carnoustie Angus DD7 7SH Scotland to Manhattan Works Dundonald Street Dundee DD3 7PY on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 39 Mcbride Drive Carnoustie Angus DD7 7SH Scotland to Manhattan Works Dundonald Street Dundee DD3 7PY on 8 June 2017 (1 page)
13 May 2017Termination of appointment of Stephen Campbell as a director on 11 May 2017 (1 page)
13 May 2017Termination of appointment of Stephen Campbell as a director on 11 May 2017 (1 page)
10 February 2017Appointment of Mr Stephen Campbell as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Campbell as a director on 1 February 2017 (2 pages)
22 January 2017Appointment of Mr David Stuart Jukes as a director on 9 January 2017 (2 pages)
22 January 2017Appointment of Mr David Stuart Jukes as a director on 9 January 2017 (2 pages)
18 January 2017Termination of appointment of Fergus Mcfarlane Storrier as a director on 4 January 2017 (1 page)
18 January 2017Termination of appointment of Fergus Mcfarlane Storrier as a director on 4 January 2017 (1 page)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)